ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nesher Limited

Nesher Limited is an active company incorporated on 6 November 1997 with the registered office located in Wakefield, West Yorkshire. Nesher Limited was registered 27 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
03461731
Private limited company
Age
27 years
Incorporated 6 November 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 723 days
Dated 31 August 2022 (3 years ago)
Next confirmation dated 31 August 2023
Was due on 14 September 2023 (1 year 11 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1192 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 March 2021
Was due on 2 June 2022 (3 years ago)
Contact
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 24 Aug 2024 (1 year ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
01617400909
Email
Unreported
People
Officers
1
Shareholders
32
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
SPR1 Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£1.45K
Increased by £1.45K (%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 19 (%)
Total Assets
£1.01M
Increased by £23.92K (+2%)
Total Liabilities
-£435.24K
Increased by £6.68K (+2%)
Net Assets
£570.4K
Increased by £17.24K (+3%)
Debt Ratio (%)
43%
Decreased by 0.37% (-1%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year Ago on 24 Aug 2024
Mr Neville Anthony Taylor Details Changed
1 Year Ago on 22 Aug 2024
Mr Neville Taylor (PSC) Details Changed
1 Year Ago on 22 Aug 2024
Compulsory Strike-Off Suspended
2 Years 5 Months Ago on 1 Apr 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 14 Mar 2023
Confirmation Submitted
3 Years Ago on 31 Aug 2022
Sarah Cyrella Adler Resigned
3 Years Ago on 18 Aug 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 18 Aug 2022
Mr Neville Taylor Appointed
3 Years Ago on 18 Aug 2022
Get Credit Report
Discover Nesher Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 23 Apr 2025
Change of details for Mr Neville Taylor as a person with significant control on 22 August 2024
Submitted on 24 Aug 2024
Director's details changed for Mr Neville Anthony Taylor on 22 August 2024
Submitted on 24 Aug 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 24 August 2024
Submitted on 24 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 1 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 14 Mar 2023
Cessation of Sarah Cyrella Adler as a person with significant control on 18 August 2022
Submitted on 31 Aug 2022
Termination of appointment of David Solomon Adler as a director on 18 August 2022
Submitted on 31 Aug 2022
Registered office address changed from C/O B Olsberg & Co Room 9 Enterprise House 3 Middleton Road Manchester M8 5BT to 61 Bridge Street Kington HR5 3DJ on 31 August 2022
Submitted on 31 Aug 2022
Cessation of David Solomon Adler as a person with significant control on 18 August 2022
Submitted on 31 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year